London
SW1P 2PN
Secretary Name | Oxford Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 August 2014) |
Correspondence Address | 8 King Edward Street Oxford Oxfordshire OX1 4HL |
Director Name | Ms Saloumeh Salihi |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hanover Square London W1S 1JY |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
102 at £1 | Rami Demirdjian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £349 |
Cash | £635 |
Current Liabilities | £206,899 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Application to strike the company off the register (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
19 August 2013 | Appointment of Oxford Company Services Limited as a secretary (2 pages) |
19 August 2013 | Appointment of Oxford Company Services Limited as a secretary (2 pages) |
25 June 2013 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 25 June 2013 (1 page) |
20 December 2012 | Director's details changed for Mr Rami Dermidjian on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Rami Dermidjian on 20 December 2012 (2 pages) |
9 November 2012 | Appointment of Mr Rami Dermidjian as a director (2 pages) |
9 November 2012 | Termination of appointment of Saloumeh Salihi as a director (1 page) |
9 November 2012 | Termination of appointment of Saloumeh Salihi as a director (1 page) |
9 November 2012 | Appointment of Mr Rami Dermidjian as a director (2 pages) |
7 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
17 January 2012 | Incorporation (24 pages) |
17 January 2012 | Incorporation (24 pages) |